ROOT ONE WEST LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Estate Office Edenmill Farm Blanefield Glasgow G63 9AX on 2025-02-21

View Document

21/10/2421 October 2024 Director's details changed for James Mckenzie on 2024-10-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-02 with updates

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Termination of appointment of Calum James Mclean as a director on 2021-11-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

11/11/1911 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBSON / 06/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBSON / 06/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 ARTICLES OF ASSOCIATION

View Document

15/08/1715 August 2017 ALTER ARTICLES 22/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MOORE / 24/10/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR CALUM JAMES MCLEAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ADOPT ARTICLES 06/10/2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED JAMES MCKENZIE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MARK GIBSON

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 PREVSHO FROM 28/02/2013 TO 30/06/2012

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

04/09/124 September 2012 14/03/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDERSON / 10/02/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DAVID WILLIAM MOORE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MURRAY JOHN KERR

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR GRANT ANDERSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company